Glasgow
G1 3HL
Scotland
Secretary Name | Arlene Scrimgeour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Ms Arlene Scrimgeour 50.00% Ordinary |
---|---|
1 at 1 | Scott Binnie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £13,873 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Notice of final meeting of creditors (6 pages) |
29 April 2014 | Notice of final meeting of creditors (6 pages) |
1 June 2012 | Court order notice of winding up (1 page) |
1 June 2012 | Notice of winding up order (1 page) |
1 June 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages) |
1 June 2012 | Court order notice of winding up (1 page) |
1 June 2012 | Notice of winding up order (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Secretary's details changed for Arlene Scrimgeour on 15 May 2010 (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Scott Binnie on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Arlene Scrimgeour on 15 May 2010 (1 page) |
19 May 2010 | Director's details changed for Scott Binnie on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
7 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2007 | Incorporation (18 pages) |
15 May 2007 | Incorporation (18 pages) |